Detail by Entity Name

Florida Not For Profit Corporation

TIFFANY PLAZA CONDOMINIUM ASSOCIATION, INC.

Filing Information
733676 59-1743785 08/27/1975 FL ACTIVE AMENDMENT 05/14/1993 NONE
Principal Address
4325 GULF OF MEXICO DR
OFFICE # 104
LONGBOAT KEY, FL 34228

Changed: 03/03/2009
Mailing Address
4325 GULF OF MEXICO DR
OFFICE # 104
LONGBOAT KEY, FL 34228

Changed: 03/03/2009
Registered Agent Name & Address SNYDER, MICHAEL
4325 GULF OF MEXICO DR
UNIT # 506
LONGBOAT KEY, FL 34228

Name Changed: 10/15/2018

Address Changed: 03/03/2009
Officer/Director Detail Name & Address

Title President

WILLIAMS, DOROTHY P
4325 GULF OF MEXICO DR
OFFICE # 104
LONGBOAT KEY, FL 34228

Title Secretary

JIOIA, SHARON
4325 GULF OF MEXICO DR #407
LONGBOAT KEY, FL 34228

Title Director

HUMPERT, BILL
2441 Felice Dr
Villa Hills, KY 41017

Title VP

O'KULICH, NICHOLAS
4325 GULF OF MEXICO DR UNIT #503
LONGBOAT KEY, FL 34228

Title Director

Viragh, Robert
4325 GULF OF MEXICO DR
OFFICE # 601
LONGBOAT KEY, FL 34228

Title Director

Clark, Roger
119 E Barkwood Court
Mequon, WI 53092

Title Treasurer

Denise, Irv
3856 Lambton Place
New Albany, OH 43054

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/02/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
10/15/2018 -- Reg. Agent Change View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
02/28/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
10/16/2008 -- Reg. Agent Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format